Search icon

EL NOPAL GROCERY 2 INC.

Company Details

Name: EL NOPAL GROCERY 2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2006 (19 years ago)
Date of dissolution: 15 Dec 2011
Entity Number: 3329467
ZIP code: 11109
County: Queens
Place of Formation: New York
Address: 45-09 BROADWAY, ASTORIA, NY, United States, 11109
Principal Address: 31-11 93RD STREET, EAST ELMHURST, NY, United States, 11369

Contact Details

Phone +1 718-726-5568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUADALUPE SIMON Chief Executive Officer 45-09 BROADWAY, ASTORIA, NY, United States, 11109

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-09 BROADWAY, ASTORIA, NY, United States, 11109

Licenses

Number Status Type Date End date
1227760-DCA Inactive Business 2006-05-22 2010-12-31

History

Start date End date Type Value
2008-07-15 2010-05-10 Address 45-09 BROADWAY AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2008-07-15 2010-05-10 Address 31-11 93RD STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office)
2006-03-06 2010-05-10 Address 45-09 BROADWAY AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111215000107 2011-12-15 CERTIFICATE OF DISSOLUTION 2011-12-15
100510002159 2010-05-10 BIENNIAL STATEMENT 2010-03-01
080715002995 2008-07-15 BIENNIAL STATEMENT 2008-03-01
060306000460 2006-03-06 CERTIFICATE OF INCORPORATION 2006-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2198561 SCALE-01 INVOICED 2015-10-19 20 SCALE TO 33 LBS
320954 CNV_SI INVOICED 2010-08-02 20 SI - Certificate of Inspection fee (scales)
307091 CNV_SI INVOICED 2009-02-23 20 SI - Certificate of Inspection fee (scales)
760741 RENEWAL INVOICED 2008-09-24 110 CRD Renewal Fee
94022 CL VIO INVOICED 2008-08-22 250 CL - Consumer Law Violation
760740 RENEWAL INVOICED 2006-12-01 110 CRD Renewal Fee
760739 LICENSE INVOICED 2006-05-26 55 Cigarette Retail Dealer License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State